Search icon

SANDMAR, INC.

Company Details

Entity Name: SANDMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000017627
FEI/EIN Number 593704746
Address: 5001 NW 34 BLVD, GAINESVILLE, FL, 32605, US
Mail Address: 5001 NW 34 BLVD, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MAMATSIOS SOCRATES Agent 5001 NW 34 BLVD, GAINESVILLE, FL, 32605

President

Name Role Address
MAMATSIOS SOCRATES President 5001 NW 34 BLVD, GAINESVILLE, FL, 32605

Secretary

Name Role Address
MAMATSIOS SOCRATES Secretary 5001 NW 34 BLVD, GAINESVILLE, FL, 32605

Treasurer

Name Role Address
MAMATSIOS SOCRATES Treasurer 5001 NW 34 BLVD, GAINESVILLE, FL, 32605

Director

Name Role Address
MAMATSIOS SOCRATES Director 5001 NW 34 BLVD, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5001 NW 34 BLVD, SUITE G, GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 2013-04-29 5001 NW 34 BLVD, SUITE G, GAINESVILLE, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5001 NW 34 BLVD, SUITE G, GAINESVILLE, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2009-10-23 MAMATSIOS, SOCRATES No data
AMENDMENT 2009-10-23 No data No data
AMENDMENT 2001-04-03 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State